CODE ENFORCEMENT BOARD MEETING 03-1-20181
CODE ENFORCEMENT BOARD MEETING MINUTES
Thursday, March 1, 2018
The meeting of the Miami Shores Village Code Enforcement Board was held on Thursday March 1,
2018, at the Miami Shores Village Hall. The meeting was called to order at 6:00 pm. by Chairman,
Robert Smith.
Roll Call.
Present: Mr. Robert Vickers, Mr. Patrick Huber, Mr. Ronnie Gillen, Ms. Kimberly Bruce, Ms.
Gladys Coia, Mr. Rod Buenconsejo, Chairman Robert Smith.
Will everyone that is going to testify tonight please raise your right hand and swear to tell the truth, the
whole truth and nothing but the truth.
In Attendance
Richard Sarafan, Village Attorney
Lazaro Remond, Code Compliance Manager
Mike Orta, Code Compliance Officer
Mariana Gracia, Clerk
FIRST HEARING
Case # 2-18-17325
Citi Mortgage Inc.
Miguel Gonzalez, Esq.
Mr. Gonzalez testified that they had been in contact with the vendor but that they did not know the status
of the violation at this time. Lazaro Remond, testified that they had visited the site and that they were still
in construction without permits. The Board asked questions. Mr. Sarafan asked how long until they cure
the violation. The attorney states it would take them 45 days to comply.
Motion with respect to case 4-17-16366 I move for finding of fact in conclusion of law that there
exists a violation of Section 6-4(a) in the Miami Shores Village Code the offending party shall
correct the violation within 60 Days until May 3, 2018 and shall immediately notify the Code
Enforcement Officer when the property is brought into compliance, if the violation is not brought
into compliance by that time the Code Enforcement Officer may report back to the Board and in
such event a fine is hereby automatically assessed to the violator in the amount of $100.00 a day
thereafter to constitute a lien to the property of the violator a cost in the amount of $30.00 is
hereby assessed to recoup the Village expenses in prosecuting the violation to this day.
Motion by Mr. Patrick Huber
Seconded by Mr. Rod Buenconsejo
The Motion passed Unanimously
2
Case # 12-17-17188
Bank of New York Trust Company
Steve Charles, Esq.
298 NE 91 Street
The attorney testified that the property has been brought into compliance. Lazaro Remond testified that
the property was not in complete compliance as of the last inspection. The Board asked questions. Mr.
Sarafan suggests the options before the Board for their consideration.
Motion: I move for continuance until next meeting of April 5, 2018.
Motion by Mr. Patrick Huber
Seconded by Ms. Gladys Coia
The vote passed unanimously
Case # 1-18-17221
Ruth LaBarre
1298 NE 98 Street
Ms. Ruth Labarre and her fiancé were present. Ms. Labarre gave details about the violation regarding the
Jacuzzi. She testified that she hired someone to get a permit and they did. Lazaro Remond testified that
the Google notification had let Code Compliance know about the rental property. In looking into this he
found out about the Jacuzzi. The vacation rental has not been permitted. Mr. Sarafan asked for
clarification regarding the short term rental. Mr. Remond read into the record the section of code that is
in violation. Permit number EL218478 is in effect for the Jacuzzi. Staff recommends 90 days for
compliance. Mr. Remond gave all the details for rental properties. Mr. Sarafan asked questions. Section
12-270 of the Code was red into the record by Mr. Remond. The violation can be cured by getting the
permit or ceasing to advertise. The Board asked questions. Mr. Sarafan they can stop advertising or get a
permit in order to cure the violation. Discussion took place at this time. Ms. Labarre took this
opportunity to ask questions and make a statement about rentals. Ms. Labarre’s fiancé expressed his
concern about deleting their advertising and the consequences they face. He believes that according to
what their council has told them they are not in violation. Staff recommendation is to continue the case
for an additional 90 days.
Motion with respect to cases 1-18-17221 and 1-18-17222 I move for finding of fact in conclusion of
law that there exists a violation of the aforementioned Village Code the offending party shall
correct the violation 1-18-17221 by 30 days and case 1-18-17222 will have 90 days and shall
immediately notify the Code Enforcement Officer when the property is brought into compliance, if
the violation is not brought into compliance by that time the Code Enforcement Officer may report
back to the Board and in such event a fine is hereby automatically assessed to the violator in the
amount of $100.00 a day for case 17221 and $50.00 a day for case 17222 thereafter to constitute a
lien to the property of the violator a cost in the amount of $30.00 per each case is hereby assessed
to recoup the Village expenses in prosecuting the violation to this day.
Motion by Mr. Patrick Huber
Seconded by Mr. Robert Vickers
The vote passed unanimously
3
Summary Adjudication for 1st Hearings: Case(s): 11-17-17147; 11-17-17154; 11-17-17155; 1-18-
17232; 12-17-17191; 12-17-17200; 12-17-17201; 6-17-16537; 8-17-16854.
The officer, Lazaro Remond, testified that Affidavits of Non-Compliance and evidence of violation exists
in each of the files.
Motion: I move for summary adjudication of all such cases to include a finding of fact and
conclusion of law that a violation exists as charged in the respective notice of violations issued
therein and that, in each such case, the offending party shall correct the violation within time
period specified and immediately notify the Code Enforcement Officer when the property is
brought into compliance. In each such case, if the violation is not brought into compliance within
such time period, the Code Enforcement Officer may report this fact back to the Board in
accordance with the Board’s Rules and Regulations at which time a fine is hereby authorized to be
automatically assessed against the violator. In the respective daily amounts specified in staff’s
recommendations for tonight’s hearing, retroactive to the original compliance deadline. Further,
with respect to each such case, costs in the amounts specified in Staff’s recommendations for
tonight’s hearings are hereby assessed in order to recoup the Village’s expenses in prosecuting the
violations to date.”
Moved by Mr. Patrick Huber, seconded by Ms. Gladys Coia
Vote: Motion passed unanimously
The officer, Lazaro Remond, testified that Affidavits of Non-Compliance and evidence of violation exists
in each of the files.
PENALTY HEARING
Case: 11-17-17156 - Officer Mike Orta testified to the fact the case in not incompliance. The Board
inquired about the improvement or lack thereof. There was discussion about the case at this time.
With respect to this case a fine in the amount of $250.00 a day.
Summary Adjudication for Penalty Hearings: Case #’s: 10-17-17037; 10-17-17038;
11-17-17122.
The officer, Lazaro Remond, testified that Affidavits of Non-Compliance and evidence of violation exists
in each of the files.
Motion: I move that, in each case currently remaining on the penalty docket for tonight’s hearing,
each respective violator be ordered to pay the daily fine previously adjudicated and authorized to
be imposed against them by prior order of the Board, retroactive from the day the violation was to
have been corrected, that upon recording, the Board’s Order in this regard will constitute a lien on
the property of the violator.
Moved by Mr. Patrick Huber, seconded by Mr. Rod Buenconsejo
Vote: Motion carries unanimously
4
REQUEST FOR RELIEF
Case(s): 5-13-11379; 5-11-3530; 5-13-11378; 12-09-6577; 5-13-11380; 5-13-11381; 5-13-11382
Owner: Property Hounds LLC – Michael Rares
Address: 420 NE 91 Street
Mr. Michael Rares was present to testify. He stated that the house was uninhabitable and they took every
step to make it safe. They applied for numerous permits. He has spent about $45,000.00. The house was
bought at a foreclosure. This is a financial burden on him. He would like for the Board to consider his
offer. The Board asked questions. Mr. Rares clarified that the house was bought from a bank not at
foreclosure. Mr. Sarafan states that he had grossly reduced the legal fees they owed to $100.00.
Motion: That upon receipt of $5,000.00 payable within 30 days that the lien be released.
Moved by Mr. Huber, seconded by Ms. Kimberly Bruce
Vote: Motion carries unanimously
Yes: Robert Vickers, Patrick Huber, Ronnie Guillen, Gladys Coia, Kimberly Bruce, Rod
Buenconsejo, Chairman Robert Smith.
Case(s): 3-17-16263
Owner: Surface Residential LLC
Address: 144 NE 91 Street
Attorney Eric Stein was present on behalf of Surface Residential LLC. Mr. Stein is seeking to wipe out
case 3-17-16263. Mr. Stein restates that he will address all cases. He stated that the some of the liens
have been foreclosed. His clients were not aware that there was work being done without permits for case
3-17-16263. The Board asked questions. Mr. Stein would like to address all cases tonight. Mr. Sarafan
says that the liens may have been foreclosed or maybe not. The Board had a consensus about resolving all
cases tonight. There was discussion by the Board and Mr. Sarafan about the release of all cases.
Motion: That upon receipt of $5,000.00 payable within 30 days that the lien be released.
Moved by Mr. Patrick Huber, seconded by Mr. Robert Vickers
Vote: Motion Passed Unanimously
Yes: Mr. Robert Vickers, Mr. Patrick Huber, Mr. Ronnie Guillen, Ms. Gladys Coia, Ms. Kimberly
Bruce, Mr. Rod Buenconsejo, Chairman Robert Smith.
Case(s): 3-12-9683; 3-12-9682; 3-12-9681
Owner: Surface Residential LLC
Address: 144 NE 91 Street
Attorney Eric Stein was present on behalf of Surface Residential LLC. The attorney made an offer of
$3,500.00 to release the liens.
Motion: That upon receipt of $3,500.00 payable within 30 days that the lien be released.
Moved by Mr. Patrick Huber, seconded by Mr. Robert Vickers
Vote: Motion Passed Unanimously
5
Yes: Mr. Robert Vickers, Mr. Patrick Huber, Mr. Ronnie Guillen, Ms. Gladys Coia, Ms. Kimberly
Bruce, Mr. Rod Buenconsejo, Chairman Robert Smith.
Case(s): 6-13-11484
Owner: Java Holdings LLC
Address: 475 NE 91 Street
Mr. Shane Graber, owner was present to testify. The property was bought with the intention to renovate it
and improve the neighborhood. The house is totally renovated and the permits are in the process of being
closed. The Board asked questions. There was some confusion about the closing of the permits.
Motion: That upon receipt of $2,500.00 payable within 30 days that the lien be released.
Moved by Mr. Rod Buenconsejo, seconded by Mr. Patrick Huber
Vote: Motion Passed Unanimously
Yes: Mr. Ronnie Guillen, Ms. Gladys Coia, Ms. Kimberly Bruce, Mr. Robert Vickers, Mr. Patrick
Huber, Mr. Rod Buenconsejo, Chairman Robert Smith.
Case(s): 10-15-14713
Owner: Prestige Properties Investment Group
Address: 27 NE 94 Street
Mr. Waqaas Merchant was present and testified on behalf of Prestige Properties Investment Group. Mr.
Sarafan asked Mr. Merchant what is his relationship with Prestige. Mr. Merchant says he is an Agent for
this company. Mr. Merchant states that they had purchased the property on foreclosure. The Board asked
questions.
Motion: That upon receipt of $3,000.00 payable within 60 days that the lien be released.
Moved by Mr. Patrick Huber, seconded by Mr. Rod Buenconsejo
Vote: Motion Passed unanimously
Yes: Mr. Robert Vickers, Mr. Patrick Huber, Mr. Ronnie Guillen, Ms. Gladys Coia, Ms. Kimberly
Bruce, Mr. Rod Buenconsejo, Chairman Robert Smith.
Lazaro Remond - 955 NE 98 Street was a no show tonight.
MINUTES
Minutes for February 1, 2018
Motion to approve February 1, 2018 minutes, by Mr. Patrick Huber, seconded by Mr. Ronnie Guillen and
the Motion passed unanimously.
Discussion: Update on the vegetable garden case. Mr. Sarafan gave brief overview of the court cases.
The Florida Legislature is looking into the issue of vegetable gardens. There is a possibility that the
vegetable garden might comeback to be heard by our Council.
NEXT MEETING
6
The next meeting will be on April 5, 2018
ADJOURNMENT
March 1, 2018 Code Board meeting was adjourned
________________________________ _____________________________
Lazaro Remond, Code Enforcement Manager Robert Smith, Chairman